UKBizDB.co.uk

JACKFIELD MILL RESIDENTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jackfield Mill Residents Association Limited. The company was founded 34 years ago and was given the registration number 02472464. The firm's registered office is in CHESTER. You can find them at 15 Lower Bridge Street, , Chester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:JACKFIELD MILL RESIDENTS ASSOCIATION LIMITED
Company Number:02472464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1990
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 Lower Bridge Street, Chester, England, CH1 1RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NN

Corporate Secretary11 September 2018Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NN

Director10 April 2018Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NN

Director27 May 2014Active
364 Holyhead Road, Wellington, Telford, TF1 2DD

Secretary29 September 1993Active
Flat 2 Jackfield Mill, Telford, TF8 7LS

Secretary20 February 1992Active
Apple Cottage,, Hinton, Lea Cross, Shrewsbury, SY5 8JB

Secretary31 March 1999Active
The Croft, Minsterley Road, Pontesbury, SY5 0QJ

Secretary-Active
C/O 34-35, Whitburn Street, Bridgnorth, United Kingdom, WV16 4QN

Corporate Secretary27 July 2010Active
St. Johns Chambers, Love Street, Chester, United Kingdom, CH1 1QN

Corporate Secretary07 December 2017Active
7 Jackfield Mill, Salthouse Road, Jackfield, Telford, TF8 7LL

Director22 February 2010Active
Flat 7 Jackfield Mill, Telford, TF8 7LS

Director20 February 1992Active
106 Copthorne Road, Shrewsbury, SY3 8NA

Director29 September 1993Active
34 -35, Whitburn Street, Bridgnorth, England, WV16 4QN

Director20 May 2014Active
364 Holyhead Road, Wellington, Telford, TF1 2DD

Director29 September 1993Active
Flat 2 Jackfield Mill, Telford, TF8 7LS

Director20 February 1992Active
Stonehouse Farm, Kenley Near, Shrewsbury, SY5 6NF

Director31 March 1999Active
Habberley Hall Habberley, Pontesbury, Shrewsbury, SY5 0TP

Director-Active
The Croft, Minsterley Road, Pontesbury, SY5 0QJ

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Officers

Change corporate secretary company with change date.

Download
2023-11-17Accounts

Accounts with accounts type dormant.

Download
2023-10-17Address

Change registered office address company with date old address new address.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Officers

Change corporate secretary company with change date.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Accounts

Change account reference date company previous shortened.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Officers

Appoint corporate secretary company with name date.

Download
2018-09-11Officers

Termination secretary company with name termination date.

Download
2018-04-11Officers

Appoint person director company with name date.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Officers

Appoint corporate secretary company with name date.

Download
2018-02-12Officers

Termination secretary company with name termination date.

Download
2018-02-05Address

Change registered office address company with date old address new address.

Download
2017-12-07Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.